UKBizDB.co.uk

NUDE CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nude Consulting Limited. The company was founded 24 years ago and was given the registration number 03992906. The firm's registered office is in SURREY. You can find them at 156 South Street, Dorking, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NUDE CONSULTING LIMITED
Company Number:03992906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:156 South Street, Dorking, Surrey, RH4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak & Elm Cottage, Brook Lane, Albury, Guildford, GU5 9DH

Secretary15 May 2000Active
Taylors, The Street, Slinfold, Horsham, England, RH13 0RR

Director06 January 2009Active
Taylors, The Street, Slinfold, Horsham, England, RH13 0RR

Director15 May 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 May 2000Active
66, Clarks Avenue, Worcester Park, England, KT4 8PZ

Director13 July 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 May 2000Active

People with Significant Control

Rupert Charles Edwards
Notified on:16 May 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Francis Bubb
Notified on:16 May 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Taylors, The Street, Horsham, England, RH13 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Alice Bubb
Notified on:16 May 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Taylors, The Street, Horsham, England, RH13 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-02Resolution

Resolution.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.